Travelfast Limited

DataGardener
dissolved

Travelfast Limited

07037429Private Limited With Share Capital

82 St. John Street, London, EC1M4JN
Incorporated

10/10/2009

Company Age

16 years

Directors

4

Employees

SIC Code

32990

Risk

Company Overview

Registration, classification & business activity

Travelfast Limited (07037429) is a private limited with share capital incorporated on 10/10/2009 (16 years old) and registered in london, EC1M4JN. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Incorporated 10/10/2009
EC1M4JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

9

Shareholders

Board of Directors

3

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:21-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-08-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:27-03-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-03-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:09-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:03-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Termination Director Company With Name
Category:Officers
Date:18-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2012
Termination Director Company With Name
Category:Officers
Date:08-03-2012
Legacy
Category:Mortgage
Date:17-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Legacy
Category:Mortgage
Date:17-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-07-2011
Legacy
Category:Mortgage
Date:23-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2011
Legacy
Category:Mortgage
Date:13-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-05-2011
Legacy
Category:Mortgage
Date:23-02-2011
Legacy
Category:Mortgage
Date:23-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2010
Capital Allotment Shares
Category:Capital
Date:11-10-2010
Capital Allotment Shares
Category:Capital
Date:11-10-2010
Capital Allotment Shares
Category:Capital
Date:11-10-2010
Resolution
Category:Resolution
Date:06-10-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Legacy
Category:Mortgage
Date:25-03-2010
Legacy
Category:Mortgage
Date:09-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2009
Termination Director Company With Name
Category:Officers
Date:01-12-2009
Termination Director Company With Name
Category:Officers
Date:09-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2009
Legacy
Category:Mortgage
Date:29-10-2009
Incorporation Company
Category:Incorporation
Date:10-10-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date23/09/2019
Latest Accounts31/12/2018

Trading Addresses

82 St. John Street, London, EC1M4JNRegistered
82 St. John Street, London, EC1M4JNRegistered
20 Old Bailey, London, EC4M7ANRegistered

Contact

82 St. John Street, London, EC1M4JN